UKBizDB.co.uk

BLACKWOLF STUDIOS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Blackwolf Studios Ltd. The company was founded 16 years ago and was given the registration number 06389618. The firm's registered office is in LEAMINGTON SPA. You can find them at Nelson House, 2 Hamilton Terrace, Leamington Spa, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:BLACKWOLF STUDIOS LTD
Company Number:06389618
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 October 2007
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Nelson House, 2 Hamilton Terrace, Leamington Spa, England, CV32 4LY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
227, Bromsgrove Road, Redditch, England, B97 4SH

Secretary03 October 2007Active
Nelson House, 2 Hamilton Terrace, Leamington Spa, England, CV32 4LY

Director03 October 2007Active
227, Bromsgrove Road, Redditch, England, B97 4SH

Director03 October 2007Active
24, Devonshire Close, Causton, Rugby, England, CV22 7EE

Director09 February 2010Active

People with Significant Control

Mr Nicholas Edward Carey Smith
Notified on:03 October 2016
Status:Active
Date of birth:March 1984
Nationality:British
Country of residence:England
Address:32, Emmott Drive, Leamington Spa, England, CV31 1YS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control
Mr Benjamin Carey Greensmith
Notified on:03 October 2016
Status:Active
Date of birth:February 1984
Nationality:British
Country of residence:England
Address:24, George Street, Leamington Spa, England, CV31 1HA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Thomas Carey Smith
Notified on:03 October 2016
Status:Active
Date of birth:November 1986
Nationality:British
Country of residence:England
Address:24, Devonshire Close, Rugby, England, CV22 7EE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-03Confirmation statement

Confirmation statement with no updates.

Download
2023-09-26Accounts

Accounts with accounts type micro entity.

Download
2022-12-16Officers

Change person director company with change date.

Download
2022-12-16Persons with significant control

Change to a person with significant control.

Download
2022-10-14Confirmation statement

Confirmation statement with no updates.

Download
2022-10-10Accounts

Accounts with accounts type micro entity.

Download
2021-12-20Accounts

Accounts with accounts type micro entity.

Download
2021-11-08Confirmation statement

Confirmation statement with no updates.

Download
2021-01-26Officers

Change person secretary company with change date.

Download
2020-11-16Accounts

Accounts with accounts type micro entity.

Download
2020-10-08Confirmation statement

Confirmation statement with no updates.

Download
2020-01-02Accounts

Change account reference date company previous extended.

Download
2019-11-05Confirmation statement

Confirmation statement with no updates.

Download
2019-07-17Accounts

Accounts with accounts type micro entity.

Download
2018-10-16Officers

Change person director company with change date.

Download
2018-10-16Persons with significant control

Change to a person with significant control.

Download
2018-10-16Confirmation statement

Confirmation statement with updates.

Download
2018-10-16Persons with significant control

Cessation of a person with significant control.

Download
2018-10-15Capital

Capital allotment shares.

Download
2018-10-01Officers

Change person director company with change date.

Download
2018-10-01Persons with significant control

Change to a person with significant control.

Download
2018-07-25Accounts

Accounts with accounts type micro entity.

Download
2017-11-06Confirmation statement

Confirmation statement with no updates.

Download
2017-10-02Address

Change registered office address company with date old address new address.

Download
2017-07-20Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.